EMBARK SERVICES LIMITED
Overview
| Company Name | EMBARK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02089815 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMBARK SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EMBARK SERVICES LIMITED located?
| Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMBARK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HORNBUCKLE MITCHELL GROUP LIMITED | May 16, 2011 | May 16, 2011 |
| THE HORNBUCKLE MITCHELL GROUP PLC | Jul 19, 2006 | Jul 19, 2006 |
| THE HORNBUCKLE MITCHELL GROUP LIMITED | Aug 14, 1996 | Aug 14, 1996 |
| HORNBUCKLE MITCHELL GROUP PLC | Jul 29, 1996 | Jul 29, 1996 |
| HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED | Jan 15, 1987 | Jan 15, 1987 |
What are the latest accounts for EMBARK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMBARK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for EMBARK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on Dec 11, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Termination of appointment of Ana Louise Jordan as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John George Moulder as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Scott Wheway as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chirantan Barua as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Leon David Chalmers as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of EMBARK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAN, Krishna Venkata | Secretary | Second Floor 25 Gresham Street EC2V 7HN London Lloyds Banking Group United Kingdom | 345930030001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| BRUMPTON, Dena Jane | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 238482170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| CAMBONIE, Vincent Philippe Francois | Secretary | Tyman House 42 Regent Road LE1 6YJ Leicester | 248378860001 | |||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 England | 298395830001 | |||||||
| KENNEDY, John Leslie | Secretary | 17 Alsthorpe Rd LE15 6FD Oakham Rutland | British | 119027320001 | ||||||
| MCGRADY, George | Secretary | Tyman House 42 Regent Road LE1 6YJ Leicester | 193863710001 | |||||||
| MEGAW, Nicola | Secretary | Cannon Street EC4N 6EU London 100 England | 277898430001 | |||||||
| PANCHOLI, Sanjaykumar | Secretary | 30 Arran Road LE4 7NA Leicester Leicestershire | British | 58936430001 | ||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| RATHORE, Afshan | Secretary | Albyn Place EH2 4NG Edinburgh 4 Scotland | 232092390001 | |||||||
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327331030001 | |||||||
| SCRIVENER, Nenette | Secretary | Goodmans Cottage Welford Road LE17 6DY South Kilworth Leicestershire | British | 115920940001 | ||||||
| WITHERS, John Martin | Secretary | Hillcroft 3 Crown Road KT3 3UW New Malden Surrey | British | 41682250001 | ||||||
| ADAMS, Robert Kelly | Director | Tyman House 42 Regent Road LE1 6YJ Leicester | England | English | 183859390001 | |||||
| ANDERSON, Jonathan | Director | Cannon Street EC4N 6EU London 100 England | United Kingdom | British | 292103990001 | |||||
| BATES, Christopher Marshall | Director | 3 Smeeton Court Kibworth LE8 0PZ Leicester Leicestershire | England | British | 87975910001 | |||||
| BELCHER, Vivienne | Director | Clematis Cottage Mill Lane CW2 5NX Barthomley Cheshire | United Kingdom | British | 84931660001 | |||||
| BELCHER, Vivienne | Director | Clematis Cottage Mill Lane CW2 5NX Barthomley Cheshire | United Kingdom | British | 84931660001 | |||||
| BERTUZZI, Stephen Luigi | Director | 11 Main Street LE15 7NJ Greetham Orchard Cottage Leicester | England | British | 136614190001 | |||||
| BUSFIELD, Susan Deborah | Director | 50 Kilsby Road Barby CV23 8TU Rugby Warwickshire | United Kingdom | British | 99398820002 | |||||
| CAMBONIE, Vincent Philippe Francois | Director | Cannon Street EC4N 6EU London 100 England | France | French | 205736420001 | |||||
| CROOT, Stella | Director | Tyman House 42 Regent Road LE1 6YJ Leicester | England | British | 175614920001 | |||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| DAVIES, Priscilla Ann | Director | Cannon Street EC4N 6EU London 100 England | England | British | 135986600002 | |||||
| DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 186341830004 | |||||
| DENISON, Trevor Newton | Director | 4 Walcot Green Dorridge B93 8BU Solihull West Midlands | United Kingdom | British | 12102150001 |
Who are the persons with significant control of EMBARK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embark Group Limited | Apr 06, 2016 | Cannon Street EC4N 6EU London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0